About

Registered Number: 05386198
Date of Incorporation: 08/03/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2015 (8 years and 7 months ago)
Registered Address: Doshi & Co 1st Floor, Windsor House, 1270 London Road, Norbury, London, SW16 4DH,

 

Established in 2005, Vish Ltd are based in Norbury, London, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed as Vyas, Kamlesh, Kamlesh, Vyas, Shukla, Mastani for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAMLESH, Vyas 07 May 2008 - 1
SHUKLA, Mastani 22 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
VYAS, Kamlesh 22 March 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2015
DISS16(SOAS) - N/A 03 January 2015
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
DISS16(SOAS) - N/A 09 April 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
DISS40 - Notice of striking-off action discontinued 01 October 2013
AR01 - Annual Return 30 September 2013
AD01 - Change of registered office address 30 September 2013
DISS16(SOAS) - N/A 24 September 2013
GAZ1 - First notification of strike-off action in London Gazette 09 July 2013
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 09 March 2012
AR01 - Annual Return 17 October 2011
CH01 - Change of particulars for director 17 October 2011
AA - Annual Accounts 06 September 2011
DISS40 - Notice of striking-off action discontinued 06 August 2011
AD01 - Change of registered office address 04 August 2011
AA - Annual Accounts 04 August 2011
AP01 - Appointment of director 30 March 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AA01 - Change of accounting reference date 21 April 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 11 December 2008
287 - Change in situation or address of Registered Office 10 December 2008
AA - Annual Accounts 29 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
363a - Annual Return 03 May 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 12 July 2006
287 - Change in situation or address of Registered Office 29 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
NEWINC - New incorporation documents 08 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.